GENZYME CORPORATION (Credential# 161205) is licensed (Wholesaler of Drugs, Cosmetics & Medical Devices) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2006. The license expiration date date is June 30, 2007. The license status is INACTIVE.
GENZYME CORPORATION is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSW.0000651. The credential type is wholesaler of drugs, cosmetics & medical devices. The effective date is July 1, 2006. The expiration date is June 30, 2007. The business address is 500 Kendall Street, Cambridge, MA 02142. The current status is inactive.
Licensee Name | GENZYME CORPORATION |
Business Name | GENZYME CORPORATION |
Credential ID | 161205 |
Credential Number | CSW.0000651 |
Credential Type | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES |
Business Address |
500 Kendall Street Cambridge MA 02142 |
Business Type | CORPORATION |
Status | INACTIVE |
Effective Date | 2006-07-01 |
Expiration Date | 2007-06-30 |
Refresh Date | 2009-01-26 |
Business ID | 0747749 |
Business Name | GENZYME CORPORATION |
Business Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142 |
Mailing Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142 |
Registration Date | 2003-05-02 |
State Citizenship | Foreign/MA |
Business Type | Stock |
Business Status | Active |
Agent Name | CORPORATION SERVICE COMPANY |
Agent Business Address | 50 WESTON ST., HARTFORD, CT, 06120 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Genzyme Corporation | 11 Forbes Rd, Northborough, MA 01532-2501 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2019-07-01 ~ 2019-12-26 |
Genzyme Corporation | 80 New York Ave, Framingham, MA 01701 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2012-07-01 ~ 2013-06-30 |
Genzyme Corporation | 6300 Dumbarton Circle, Fremont, CA 94555 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2003-07-01 ~ 2004-06-30 |
Street Address | 500 KENDALL STREET |
City | CAMBRIDGE |
State | MA |
Zip Code | 02142 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chang Shing Tofu Inc | 37-39 Rogers St, Cambridge, MA 02142 | Non-alcoholic Beverage & Water Bottlers | 2020-07-01 ~ 2021-06-30 |
Asha Sinha | 83 Cambridge Parkway W 603, Cambridge, MA 02142 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Marc R Caufield | 10 Rogers Street #217, Cambridge, MA 02142 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Bluebird Bio, Inc. | 60 Binney Street, Cambridge, MA 02142 | Out of State Manufacturer of Drugs, Cosmetics & Medical Devices | 2019-09-27 ~ |
Susan M. Mozzicato | 50 Binney Street, Cambridge, MA 02142 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Robert M Brandon · S E A Consultants Inc | 215 First Street, Cambridge, MA 02142 | Architect | 2016-12-13 ~ 2017-07-31 |
Sarepta Therapeutics, Inc. | 215 First Street, Suite 415, Cambridge, MA 02142 | Out of State Manufacturer of Drugs, Cosmetics & Medical Devices | 2015-11-16 ~ |
Olpc Foundation | One Cambridge Center, Cambridge, MA 02142 | Public Charity | 2010-07-21 ~ 2010-11-30 |
Thomas N Byrne | 111 Memorial Drive, Cambridge, MA 02142 | Physician/surgeon | 2009-11-01 ~ 2010-10-31 |
Emmanuel K Kyereme-tuah | 60 Wadsworth Street, Cambridge, MA 02142 | Physician/surgeon | 2008-03-25 ~ 2008-12-31 |
Find all Licenses in zip 02142 |
City | CAMBRIDGE |
Zip Code | 02142 |
License Type | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES |
License Type + County | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES + CAMBRIDGE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Q-med Corporation | 3801 Sw 30th Ave, Ft Lauderdale, FL 33312-6819 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Emd Millipore Corporation | 530 John Hancock Rd, Taunton, MA 02780-7379 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2016-08-26 ~ 2017-06-30 |
Adco Corporation | 555 Sherman Ave Bldg D, Hamden, CT 06514 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2009-07-01 ~ 2010-06-30 |
Interchem Corporation | 120 Route 17n Suite 115, Paramus, NJ 07652 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Candela Corporation | 530 Boston Post Rd, Wayland, MA 01778-1833 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Cintas Corporation No 2 #600 | 431 Hayden Station Rd Ste B, Windsor, CT 06095-1373 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Mckesson Corporation | 38220 Plymouth Rd, Livonia, MI 48150-1050 | Wholesaler of Drugs, Cosmetics & Medical Devices | ~ |
Neogen Corporation | 1847 Mercer Rd, Lexington, KY 40511-1001 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Shaklee Corporation | 4747 Willow Rd, Pleasanton, CA 94588-2763 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2016-07-01 ~ 2017-06-30 |
Dml Pharm Corporation · Dml Distributors | 116 Bay 19th St, Brooklyn, NY 11214-3708 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2018-07-01 ~ 2019-06-30 |
Please comment or provide details below to improve the information on GENZYME CORPORATION.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).